CS01 |
Confirmation statement with no updates 2024-01-23
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 12th, January 2024
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 4th, April 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2023-02-28 director's details were changed
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-01-23
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2022-01-31
filed on: 3rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2022-03-02
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-23
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021-11-02 director's details were changed
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 23rd, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-23
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2021-01-05
filed on: 5th, January 2021
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2020-11-20) of a secretary
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 26th, October 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Leigh House 28-32 st. Pauls Street Leeds LS1 2JT. Change occurred on 2020-02-12. Company's previous address: Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JG.
filed on: 12th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-01-23
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 18th, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-23
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 1st, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-23
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018-01-23 director's details were changed
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 3rd, January 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-01-23
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 31st, December 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2016-03-01
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-23
filed on: 25th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 4th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-23
filed on: 23rd, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-02-17: 888000.00 GBP
filed on: 12th, August 2014
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2015-01-31 to 2015-03-31
filed on: 4th, February 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom on 2014-01-24
filed on: 24th, January 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-01-24
filed on: 24th, January 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-01-24
filed on: 24th, January 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, January 2014
| incorporation
|
Free Download
(19 pages)
|